FROBISHERS JUICES (HOLDINGS) LIMITED
Company number 08190171
- Company Overview for FROBISHERS JUICES (HOLDINGS) LIMITED (08190171)
- Filing history for FROBISHERS JUICES (HOLDINGS) LIMITED (08190171)
- People for FROBISHERS JUICES (HOLDINGS) LIMITED (08190171)
- More for FROBISHERS JUICES (HOLDINGS) LIMITED (08190171)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
20 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Robert John Parsons as a director on 1 July 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from The Juice House 1 Leigham Business Units 1 Leigham Business Units Silverton Road, Matford Park Exeter Devon EX2 8HY to 6a Cranmere Court Lustleigh Close Matford Business Park, Marsh Barton Trading Estate Exeter Devon EX2 8PW on 27 June 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
23 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
03 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
04 Feb 2015 | AP01 | Appointment of Mr Robert John Parsons as a director on 1 February 2015 | |
21 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
01 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 26 September 2013
|
|
01 Nov 2013 | AR01 | Annual return made up to 23 August 2013 with full list of shareholders | |
01 Nov 2013 | CH01 | Director's details changed for Mr Nicholas Simon Sprague on 23 August 2013 | |
01 Nov 2013 | CH01 | Director's details changed for Mr David Michael Pearce on 23 August 2013 | |
01 Nov 2013 | CH01 | Director's details changed for Mr Ian Charles Taylor on 23 August 2013 | |
01 Nov 2013 | CH01 | Director's details changed for Graham Paget Holland on 23 August 2013 | |
01 Nov 2013 | AP01 | Appointment of Mr Andrew Clark as a director | |
01 Nov 2013 | AP01 | Appointment of Mr Steven Carter as a director | |
28 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
26 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 19 September 2012
|
|
11 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 23 August 2012
|
|
11 Oct 2012 | AA01 | Current accounting period shortened from 31 August 2013 to 31 March 2013 | |
23 Aug 2012 | NEWINC | Incorporation |